Search icon

KING RENTALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KING RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2014 (12 years ago)
Document Number: J41154
FEI/EIN Number 592735013
Address: 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KELLY President 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
KEENAN VINCENT E Agent 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2011-04-29 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2006-03-17 KEENAN, VINCENT E -
NAME CHANGE AMENDMENT 1988-04-14 KING RENTALS, INC. -

Court Cases

Title Case Number Docket Date Status
SYMANTHA RHODES VS KING RENTALS, INC. 5D2022-1589 2022-06-30 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-020870

Parties

Name Symantha Rhodes
Role Appellant
Status Active
Name KING RENTALS, INC.
Role Appellee
Status Active
Representations Dennis F. Fairbanks
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/22
On Behalf Of Symantha Rhodes
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ EMERGENCY NOTICE OF APPEAL
On Behalf Of Symantha Rhodes
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74600.00
Total Face Value Of Loan:
74600.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74600.00
Total Face Value Of Loan:
74600.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43302.00
Total Face Value Of Loan:
43302.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43302.00
Total Face Value Of Loan:
43302.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$43,302
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,718.18
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $41,600
Utilities: $587
Rent: $1,115
Jobs Reported:
7
Initial Approval Amount:
$52,500
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,702.71
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $52,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State